ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 29/11/2429 November 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 19/06/2419 June 2024 | Registered office address changed from PO Box 4385 13932680 - Companies House Default Address Cardiff CF14 8LH to 18 Meridian Business Park Norwich Norfolk NR7 0TA on 2024-06-19 |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 10/05/2410 May 2024 | Appointment of Mr Wayne Alfred Newark as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Mrs Donna Wells as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Mr Roger Stevens as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Miss Lisa Brown as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Mr Adrian John Brewer as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Watsons Property Group Ltd as a secretary on 2024-05-09 |
| 09/05/249 May 2024 | Termination of appointment of Serena Shalson as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Mrs Androulla Eleftherin as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Mr David Rausi as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Mr Terence Phillip Johnson as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Ms Samantha Fawdon as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Mr Graham Vaudin as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Mr Richard Lingley as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Ms Neecie Shepherd as a director on 2024-05-09 |
| 09/05/249 May 2024 | Appointment of Mr Peter Charles Appleton as a director on 2024-05-09 |
| 09/05/249 May 2024 | Cessation of Serena Shalson as a person with significant control on 2024-05-09 |
| 09/05/249 May 2024 | Notification of a person with significant control statement |
| 06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
| 06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
| 05/03/245 March 2024 | Accounts for a dormant company made up to 2023-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
| 23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
| 10/01/2410 January 2024 | Registered office address changed to PO Box 4385, 13932680 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-10 |
| 22/05/2322 May 2023 | Resolutions |
| 22/05/2322 May 2023 | Memorandum and Articles of Association |
| 22/05/2322 May 2023 | Resolutions |
| 05/04/235 April 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 15/07/2215 July 2022 | Registered office address changed from , the Cart Barn Muskett Road, Ashwellthorpe, Norfolk, NR16 1FF, United Kingdom to 84 Brook Street London W1K 5EH on 2022-07-15 |
| 22/02/2222 February 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company